home / fara

Menu
  • Search all tables
  • GraphQL API

FARA_All_ShortForms

Table actions
  • GraphQL API for FARA_All_ShortForms
List of all short form registrants (active and terminated)

Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history

14 rows where Registration_Number = 1584

✖
✖

✎ View and edit SQL

This data as json, CSV (advanced)

Suggested facets: Short_Form_Termination_Date, Short_Form_Date (date), Registration_Date (date)

State 1

  • NY 14

Registration_Number 1

  • EG&A International, Inc. · 14 ✖

Registrant_Name 1

  • EG&A International, Inc. 14

City 1

  • New York 14
Link rowid ▼ Short_Form_Termination_Date Short_Form_Date Short_Form_Last_Name Short_Form_First_Name Registration_Number Registration_Date Registrant_Name Address_1 Address_2 City State Zip
3744 3744 1971-01-15 1968-01-02 Sheffield John J. EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. 485 Madison Avenue   New York NY 10022
3745 3745 1971-01-15 1963-01-31 Daley Joseph EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. 485 Madison Avenue   New York NY 10022
3746 3746 1971-01-15 1972-03-30 Kaduson William EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. 485 Madison Avenue   New York NY 10022
3747 3747 1971-01-15 1962-11-28 Fromm Evelyn EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. 485 Madison Avenue   New York NY 10022
3748 3748 1971-01-15 1962-11-28 Gottlieb Edward EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. 485 Madison Avenue   New York NY 10022
3749 3749 1971-01-15 1962-11-28 Hurwitz Solomon EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. 485 Madison Avenue   New York NY 10022
3750 3750 1971-01-15 1962-11-28 Irwin Theodore EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. 485 Madison Avenue   New York NY 10022
3751 3751 1971-01-15 1962-12-06 Smith Gordon Lowell EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. 485 Madison Avenue   New York NY 10022
4791 4791 1968-01-30 1968-01-02 Kindred Darwin R. EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. 485 Madison Avenue   New York NY 10022
7313 7313 1963-02-21 1963-01-31 Geer Faith EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. 485 Madison Avenue   New York NY 10022
9377 9377 1970-03-07 1962-11-28 Klarnet Philip EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. 485 Madison Avenue   New York NY 10022
10492 10492 1963-03-22 1963-01-31 Vance Ronald EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. 485 Madison Avenue   New York NY 10022
12384 12384 1964-04-01 1962-12-27 Apter David EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. 485 Madison Avenue   New York NY 10022
12394 12394 1967-04-01 1962-11-28 Pennington Schuyler Wayne EG&A International, Inc. 1584 1962-11-28 EG&A International, Inc. 485 Madison Avenue   New York NY 10022

Advanced export

JSON shape: default, array, newline-delimited

CSV options:

CREATE TABLE [FARA_All_ShortForms] (
   [Short_Form_Termination_Date] TEXT,
   [Short_Form_Date] TEXT,
   [Short_Form_Last_Name] TEXT,
   [Short_Form_First_Name] TEXT,
   [Registration_Number] INTEGER,
   [Registration_Date] TEXT,
   [Registrant_Name] TEXT,
   [Address_1] TEXT,
   [Address_2] TEXT,
   [City] TEXT,
   [State] TEXT,
   [Zip] TEXT,
   FOREIGN KEY([Registration_Number]) REFERENCES [FARA_All_Registrants]([Registration_Number])
);
Powered by Datasette · Queries took 551.241ms · Data source: The U.S. Department of Justice · About: https://github.com/simonw/fara-history
  • Sort ascending
  • Sort descending
  • Facet by this
  • Hide this column
  • Show all columns
  • Show not-blank rows